Search icon

"SWS ENTERPRISES, INC."

Company Details

Name: "SWS ENTERPRISES, INC."
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1989 (35 years ago)
Organization Date: 06 Nov 1989 (35 years ago)
Last Annual Report: 12 Apr 2022 (3 years ago)
Organization Number: 0265183
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 985 TURKEYFOOT ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOHN D SISLER, JR President

Secretary

Name Role
John D Sisler Secretary

Director

Name Role
JOHN D SISLER, JR Director
JOHN D SISLER Director
KATHRINE S DOWNS Director

Treasurer

Name Role
JOHN D Sisler Treasurer

Vice President

Name Role
KATHRINE S DOWNS Vice President

Incorporator

Name Role
J. PATRICK SULLIVAN Incorporator

Registered Agent

Name Role
JOHN D. SISLER Registered Agent

Assumed Names

Name Status Expiration Date
JOHNSTONE SUPPLY OF LEXINGTON Inactive 2023-07-15

Filings

Name File Date
Dissolution 2022-10-07
Annual Report 2022-04-12
Principal Office Address Change 2022-04-12
Annual Report 2021-04-27
Annual Report 2020-04-23
Annual Report 2019-06-11
Annual Report 2018-06-15
Name Renewal 2018-02-09
Annual Report 2017-06-15
Annual Report 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659417000 2020-04-06 0457 PPP 524 CODELL DR, LEXINGTON, KY, 40509-1016
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209500
Loan Approval Amount (current) 209500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1016
Project Congressional District KY-06
Number of Employees 16
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 210663.89
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 150

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.63 $67,393 $3,500 14 1 2022-01-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.07 $8,809 $3,500 13 1 2016-12-08 Final

Sources: Kentucky Secretary of State